Search icon

ZASAOM, LLC - Florida Company Profile

Company Details

Entity Name: ZASAOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZASAOM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2000 (25 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L00000001190
FEI/EIN Number 593635266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2365 HADDON HALL PLACE, CLEARWATER, FL, 33764
Mail Address: 2365 HADDON HALL PLACE, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IYER JAYAM K Manager 2365 HADDON HALL PLACE, CLEARWATER, FL, 33764
FIDA HUSSAIN Manager 2365 HADDON HALL PLACE, CLEARWATER, FL, 33764
IYER JAYAM K Agent 2365 HADDON HALL PL, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-30 - -
REGISTERED AGENT NAME CHANGED 2007-01-31 IYER, JAYAM K -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 2365 HADDON HALL PL, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-04 2365 HADDON HALL PLACE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2003-03-04 2365 HADDON HALL PLACE, CLEARWATER, FL 33764 -
NAME CHANGE AMENDMENT 2000-03-03 ZASAOM, LLC -

Documents

Name Date
LC Voluntary Dissolution 2020-12-30
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State